About

Registered Number: 00748917
Date of Incorporation: 04/02/1963 (61 years and 4 months ago)
Company Status: Active
Registered Address: C/O Dfc Property Management Limited 2-3 New Broadway, Tarring Road, Worthing, West Sussex, BN11 4HP,

 

St Malo Court Management Company Ltd was established in 1963, it has a status of "Active". The current directors of the company are listed as Barleycorn, Peter Nigel, Elliott-smith, John Keith, Harper, Beryl Evelyn, Hatch, Daniel James, Leyton, Michael Anthony, Murphy, Colin James, Ruffles, Colin Charles, Ruffles, Janet Ann, Smith, Holly, West, Josephine Ann, Barrett, Linda Jacqueline, Bennett, David Howard, Bishop, Irene Beatrice, Boswell, Mary Lena, Carter, Arthur Harry, Clavering, Nigel, Commins, John Mervyn, Davies, Edward William Clough, Doughty, Gordon William, Ebers, Rosemary Ann, Eggleton, Reginald Albert, Flynn, Robert Daniel, Gautrey, Margaret, Griffiths, Judy, Moulding, Matthew Adam Nigel, Polley, George Arthur Frederick, Polley, Margaret Ann, Prosser, John Lawrence Clive, Proyer, Alfred Ferdinand, Roe, Brenda Lily, Scott, Frederick Stanley, Stewart, Sheila Margaret, Ward, Christine Pamela, Windibank, Nicholas Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLEYCORN, Peter Nigel 12 June 2003 - 1
ELLIOTT-SMITH, John Keith 22 February 2020 - 1
HARPER, Beryl Evelyn 08 January 2009 - 1
HATCH, Daniel James 17 August 2017 - 1
LEYTON, Michael Anthony 29 June 2004 - 1
MURPHY, Colin James 30 July 2007 - 1
RUFFLES, Colin Charles 03 January 1996 - 1
RUFFLES, Janet Ann 11 November 1997 - 1
SMITH, Holly 01 September 2017 - 1
WEST, Josephine Ann 20 November 2018 - 1
BARRETT, Linda Jacqueline 09 June 1995 27 February 1998 1
BENNETT, David Howard 25 April 2014 20 November 2018 1
BISHOP, Irene Beatrice N/A 03 May 2001 1
BOSWELL, Mary Lena 15 January 2001 24 January 2020 1
CARTER, Arthur Harry N/A 03 June 1995 1
CLAVERING, Nigel N/A 20 November 1998 1
COMMINS, John Mervyn N/A 02 November 1994 1
DAVIES, Edward William Clough N/A 21 July 1997 1
DOUGHTY, Gordon William 26 September 1991 30 January 1995 1
EBERS, Rosemary Ann 15 July 2004 13 August 2016 1
EGGLETON, Reginald Albert 28 October 1994 04 January 2002 1
FLYNN, Robert Daniel 03 May 2001 12 June 2003 1
GAUTREY, Margaret N/A 29 June 2004 1
GRIFFITHS, Judy 03 October 2002 15 July 2004 1
MOULDING, Matthew Adam Nigel 24 April 1998 25 April 2014 1
POLLEY, George Arthur Frederick 03 June 1995 05 June 2003 1
POLLEY, Margaret Ann 05 June 2003 30 July 2007 1
PROSSER, John Lawrence Clive N/A 26 September 1991 1
PROYER, Alfred Ferdinand N/A 28 October 1994 1
ROE, Brenda Lily 06 August 2004 08 January 2009 1
SCOTT, Frederick Stanley 03 July 1996 07 August 2017 1
STEWART, Sheila Margaret N/A 09 June 1995 1
WARD, Christine Pamela N/A 31 July 2000 1
WINDIBANK, Nicholas Peter 02 November 1994 03 July 1996 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 26 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AD01 - Change of registered office address 14 August 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 20 November 2012
RESOLUTIONS - N/A 22 October 2012
MEM/ARTS - N/A 22 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
353 - Register of members 09 June 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 05 October 2006
AUD - Auditor's letter of resignation 20 January 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 24 December 2002
353 - Register of members 11 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 13 August 1996
288 - N/A 22 July 1996
288 - N/A 17 July 1996
288 - N/A 16 January 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 28 July 1995
288 - N/A 29 June 1995
288 - N/A 19 June 1995
288 - N/A 16 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 17 August 1993
AA - Annual Accounts 12 January 1993
288 - N/A 24 November 1992
363s - Annual Return 07 September 1992
288 - N/A 15 October 1991
363b - Annual Return 14 October 1991
AA - Annual Accounts 01 October 1991
AA - Annual Accounts 12 September 1990
288 - N/A 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 02 May 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 22 September 1989
288 - N/A 25 May 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
288 - N/A 27 July 1988
288 - N/A 12 May 1988
AA - Annual Accounts 25 April 1988
288 - N/A 25 April 1988
287 - Change in situation or address of Registered Office 25 April 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
288 - N/A 20 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.